Search icon

BROWNING DAY MULLINS DIERDORF INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROWNING DAY MULLINS DIERDORF INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Oct 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2012 (13 years ago)
Document Number: P31513
FEI/EIN Number 351182593
Address: 626 N. ILLINOIS STREET, INDIANAPOLIS, IN, 46204
Mail Address: 626 N. ILLINOIS STREET, INDIANAPOLIS, IN, 46204
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Davis Nicholas Vice President 626 N. ILLINOIS STREET, INDIANAPOLIS, IN, 46204
Long David Vice President 626 N. ILLINOIS STREET, INDIANAPOLIS, IN, 46204
Braley Andrew R Vice President 626 N. ILLINOIS STREET, INDIANAPOLIS, IN, 46204
HESS JONATHAN R President 626 N. ILLINOIS STREET, INDIANAPOLIS, IN, 46204
JACOBY GREGORY E Exec 626 N. ILLINOIS STREET, INDIANAPOLIS, IN, 46204
WISE TIMOTHY Excu 626 N. ILLINOIS STREET, INDIANAPOLIS, IN, 46204
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019469 BROWNING DAY ACTIVE 2021-02-09 2026-12-31 - 626 NORTH ILLINOIS STREET, INDIANAPOLIS, IN, 46204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
AMENDMENT 2012-12-19 - -
REGISTERED AGENT NAME CHANGED 2012-12-19 COGENCY GLOBAL INC. -
REINSTATEMENT 2009-06-04 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State